Search icon

BRODERSEN LLC

Company Details

Entity Name: BRODERSEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L12000019734
FEI/EIN Number 454505308
Address: 5683 5683 Strand CT. Suite, Naples, FL, 34110, US
Mail Address: 5683 Strand CT., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Poole Heather M Agent 5683 Strand CT., NAPLES, FL, 34110

Manager

Name Role Address
Poole Heather M Manager 5683 Strand CT., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000168 PARADISE REAL ESTATE ACTIVE 2023-01-03 2028-12-31 No data 5683 STRAND CT. SUITE 9, NAPLES, FL, 34110
G12000075803 PARADISE REAL ESTATE EXPIRED 2012-07-31 2017-12-31 No data 6017 PINE RIDGE RD, #246, NAPLES, FL, 34119
G12000015228 FLORIDA PARADISE REALTY EXPIRED 2012-02-13 2017-12-31 No data 310 24TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2022-04-30 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5683 Strand CT., #9, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Poole, Heather M No data
REINSTATEMENT 2014-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State